Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD070003 Occupied: RESIDENTIAL
Name: 245 16TH STREET CONDOMINIUM Eviction:
Address: 245 16TH STREET Initial Price: $3,840,000.00
BROOKLYN, NY 11215 Current Price: $3,840,000.00
Boro/County: BROOKLYN Submitted Date: 01/04/2007
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 08/24/2007
Units: Accepted Date: 08/24/2007
Review Attorney: WILSON J Abandoned Date:
Action: ACCEPTED Effective Date: 01/18/2008
CPS-10 Certification Filed:

Amendment No:5Submitted Date:02/04/2010Next Amendment
Review Attorney:WALLACE LReviewed Date:03/02/2010 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:71-UPDATES BUDGET WITH ADEQUACY LETTER, 99-CAPITAL RESERVE FUND, COMMON CHARG INCREASE, REAL ESTATE TAX INCREASE, AMENDED DECLARATION. (6) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD070003
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 6
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 6
Project Name: 245 16TH STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD070003
Project Name: 245 16TH STREET CONDOMINIUM
Address: 245 16TH STREET
BROOKLYN, NY 11215
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 49 PROPERTIES, LLC
Address: 277 BEAUMONT STREET
BROOKLYN, NY 11235

Law Firm: HAROLD L. GRUBER, P.C.
By: PERRY L COHEN, ESQ.
Phone: (212) 216-8000
Address: 92 PROSPECT PLACE, SUITE 1
BROOKLYN, NY 11217

Type of Offering: NEW CONSTRUCTION OR VACANT CONDO
Plan Type: CONDOMINIUM
Construction Type: NEW

Principals of Sponsor

Return to Search
 
Plan ID: CD070003
Project Name: 245 16TH STREET CONDOMINIUM
Sponsor Name: 49 PROPERTIES, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
ZELDIN MARK PRINCIPAL
VAYS SEMYON PRINCIPAL
VAYS IRINA PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 245 16TH STREET CONDOMINIUM File NO: CD070003
ADDRESS: 245 16TH STREET DEPOSIT: $7,680.00
CITY: BROOKLYN REC./DATE: 01/24/2007 (#0833301)
COUNTY: BROOKLYN BALANCES: $7,680.00
STATE: NY REC./DATE: 08/27/2007 (#88208)
ZIP: 11215 INIT. PP:
SPONSOR: 49 PROPERTIES, LLC PP on Accep: $3,840,000.00
SPONSOR'S ATTORNEY (Firm): HAROLD L. GRUBER, P.C. Atty.: GRUBER H
BY: PERRY L COHEN, ESQ. PLAN REC'D: 01/04/2007
ADDRESS: 92 PROSPECT PLACE, SUITE 1 ASSIGNED TO: WILSON J
BROOKLYN, NY 11217 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 08/24/2007
DATE EFFECTIVE: 01/18/2008
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
ZELDINMARKPRINCIPAL
VAYSSEMYONPRINCIPAL
VAYSIRINAPRINCIPAL

AMENDMENTS

No: 5 Submitted Date: 02/04/2010 Review Attorney: WALLACE L
Review Date: 03/02/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71-UPDATES BUDGET WITH ADEQUACY LETTER, 99-CAPITAL RESERVE FUND, COMMON CHARG INCREASE, REAL ESTATE TAX INCREASE, AMENDED DECLARATION. (6) Receipt Number: 103326

No: 4 Submitted Date: 11/06/2008 Review Attorney: WALLACE L
Review Date: 12/04/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71, 99,BGT INCR, RVSD SCHD A, PROP TAX RATES, (6) Receipt Number: 96415

No: 3 Submitted Date: 04/10/2008 Review Attorney: WILSON J
Review Date: 04/25/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99-REVISION OF SQ FT, (6) Receipt Number: 92625

No: 2 Submitted Date: 01/22/2008 Review Attorney: WILSON J
Review Date: 01/22/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11(RG), 1/29/08 Receipt Number: 91050

No: 1 Submitted Date: 01/09/2008 Review Attorney: WILSON J
Review Date: 01/18/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFE 1 UNITS 6 %SOLD 16.66, (6) Receipt Number: 90799